Search icon

LAURIE 1025, LLC

Company Details

Name: LAURIE 1025, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 2004 (21 years ago)
Organization Date: 01 Jul 2004 (21 years ago)
Last Annual Report: 24 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 0589556
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 404 GREENBRIAR RD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHAD VOELKERT Registered Agent

Member

Name Role
Chad Voelkert Member
Annie Voelkert Member

Organizer

Name Role
CHAD VOELKERT Organizer

Filings

Name File Date
Annual Report 2024-07-24
Annual Report 2023-04-25
Annual Report 2022-01-31
Annual Report 2021-04-07
Annual Report 2020-03-06
Annual Report 2019-05-03
Annual Report 2018-02-01
Annual Report 2017-02-24
Annual Report 2016-02-25
Annual Report 2015-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7282077210 2020-04-28 0457 PPP 404 Greenbriar Rd, LEXINGTON, KY, 40503
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16300
Loan Approval Amount (current) 16300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-0001
Project Congressional District KY-06
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16410.3
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State